- Company Overview for INTELLIGENCE TECHNICIANS LIMITED (08396040)
- Filing history for INTELLIGENCE TECHNICIANS LIMITED (08396040)
- People for INTELLIGENCE TECHNICIANS LIMITED (08396040)
- More for INTELLIGENCE TECHNICIANS LIMITED (08396040)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
11 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
18 Mar 2019 | CH01 | Director's details changed for Nuruzzaman Shahin on 12 March 2019 | |
18 Mar 2019 | PSC04 | Change of details for Mr Nuruzzaman Shahin as a person with significant control on 12 March 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from Flat 2 29 South Villas London NW1 9BT England to Flat B 2 North Villas London NW1 9BJ on 18 March 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Mar 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
10 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 13 Adamson Road Flat 14 13 Adamson Road London NW3 3HU to Flat 2 29 South Villas London NW1 9BT on 25 April 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Oct 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Jul 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Nuruzzaman Shahin on 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|